Name: | ADVOCATES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1993 (31 years ago) |
Entity Number: | 1775606 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 290 elwood davis road ste 101, LIVERPOOL, NY, United States, 13088 |
Contact Details
Phone +1 315-469-9931
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 elwood davis road ste 101, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-02 | 2022-02-03 | Address | 636 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2010-01-25 | 2018-01-02 | Address | 228 LAFAYETTE ROAD, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2003-11-12 | 2010-01-25 | Address | 115 OAKHOLLOW ROAD, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
1993-11-29 | 2003-11-12 | Address | POST OFFICE BOX 4878, FINANCIAL PLAZA, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203001151 | 2022-02-02 | RESTATED CERTIFICATE | 2022-02-02 |
180102000626 | 2018-01-02 | CERTIFICATE OF AMENDMENT | 2018-01-02 |
100125000389 | 2010-01-25 | CERTIFICATE OF AMENDMENT | 2010-01-25 |
031112000073 | 2003-11-12 | CERTIFICATE OF AMENDMENT | 2003-11-12 |
931129000086 | 1993-11-29 | CERTIFICATE OF INCORPORATION | 1993-11-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6479268900 | 2021-05-02 | 0248 | PPP | 290 Elwood Davis Rd Ste 101, Liverpool, NY, 13088-6142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State